AP01 |
New director appointment on Monday 20th November 2023.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, October 2023
| accounts
|
Free Download
(72 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, October 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, October 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086766410003, created on Friday 28th April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 086766410002 satisfaction in full.
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 086766410001 satisfaction in full.
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, December 2022
| accounts
|
Free Download
(55 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 19th, December 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 19th, December 2022
| other
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th June 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 24th June 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 9th, December 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 9th, December 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 9th, December 2021
| accounts
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086766410002, created on Thursday 4th March 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 086766410001, created on Thursday 4th March 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 2nd August 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 2nd August 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 20th March 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 14th February 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th February 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Friday 20th March 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 14th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, February 2020
| resolution
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 20th April 2017
filed on: 9th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BE England to Units 1 & 2 Fourth Avenue Midsomer Norton Radstock BA3 4XE on Tuesday 1st May 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA to Unit 2 Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BE on Tuesday 13th September 2016
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 4th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 4th September 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Tuesday 30th September 2014.
filed on: 18th, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, September 2013
| incorporation
|
Free Download
(32 pages)
|